Search icon

ARDEN PLACE ASSOCIATES III, LLC - Florida Company Profile

Company Details

Entity Name: ARDEN PLACE ASSOCIATES III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARDEN PLACE ASSOCIATES III, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L10000054061
FEI/EIN Number 272622401

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6017 Pine Ridge Rd, Suite 332, NAPLES, FL, 34119, US
Mail Address: 6017 Pine Ridge Rd, Suite 332, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH MICHAEL A Manager 6017 Pine Ridge Rd, NAPLES, FL, 34119
JOSEPH MICHAEL A Agent 6017 Pine Ridge Rd, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000048653 ARDEN PLACE ASSOCIATES EXPIRED 2010-06-04 2015-12-31 - 7557 CORDOBA CIRCLE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 6017 Pine Ridge Rd, Suite 332, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2017-04-28 6017 Pine Ridge Rd, Suite 332, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 6017 Pine Ridge Rd, Suite 332, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2011-04-19 JOSEPH, MICHAEL A -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-04-19
ADDRESS CHANGE 2010-07-16
Florida Limited Liability 2010-05-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State